Background WavePink WaveYellow Wave

ASOS INTERMEDIATE HOLDINGS LIMITED (08492269)

ASOS INTERMEDIATE HOLDINGS LIMITED (08492269) is an active UK company. incorporated on 17 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASOS INTERMEDIATE HOLDINGS LIMITED has been registered for 12 years. Current directors include GALLIER, Philip, IZZARD, Aaron, SHARMA, Rishi.

Company Number
08492269
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
Greater London House, London, NW1 7FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIER, Philip, IZZARD, Aaron, SHARMA, Rishi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASOS INTERMEDIATE HOLDINGS LIMITED

ASOS INTERMEDIATE HOLDINGS LIMITED is an active company incorporated on 17 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASOS INTERMEDIATE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08492269

LTD Company

Age

12 Years

Incorporated 17 April 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 2 September 2024 - 31 August 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Greater London House Hampstead Road London, NW1 7FB,

Previous Addresses

C/O Anneka Milham Greater London House Hampstead Road London London NW1 7FB
From: 23 October 2013To: 31 July 2014
2Nd Floor Greater London House Hampstead Road London NW1 7FB United Kingdom
From: 17 April 2013To: 23 October 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 13
Director Left
Oct 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 18
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Sept 24
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GALLIER, Philip

Active
Hampstead Road, LondonNW1 7FB
Born June 1981
Director
Appointed 06 Oct 2025

IZZARD, Aaron

Active
Hampstead Road, LondonNW1 7FB
Born June 1982
Director
Appointed 05 Apr 2023

SHARMA, Rishi

Active
Hampstead Road, LondonNW1 7FB
Born September 1975
Director
Appointed 06 Oct 2025

MAGOWAN, Andrew Colin

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 17 Apr 2013
Resigned 28 Jun 2019

SUCHOPAR, Anna

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 28 Jun 2019
Resigned 01 Mar 2023

WHYTE, Emma

Resigned
Hampstead Road, LondonNW1 7FB
Secretary
Appointed 01 Mar 2023
Resigned 30 Sept 2025

ASHTON, Helen

Resigned
Hampstead Road, LondonNW1 7FB
Born June 1972
Director
Appointed 01 Sept 2015
Resigned 30 Apr 2018

BEIGHTON, Nicholas Timothy, Dr

Resigned
Hampstead Road, LondonNW1 7FB
Born August 1968
Director
Appointed 17 Apr 2013
Resigned 11 Oct 2021

DUNN, Mathew James

Resigned
Hampstead Road, LondonNW1 7FB
Born October 1974
Director
Appointed 09 May 2019
Resigned 31 Oct 2022

HALL, Katja Anneli

Resigned
Hampstead Road, LondonNW1 7FB
Born September 1972
Director
Appointed 31 Oct 2022
Resigned 03 Apr 2023

HEARD, Clare Lucy

Resigned
Hampstead Road, LondonNW1 7FB
Born October 1974
Director
Appointed 31 Oct 2022
Resigned 09 Jun 2025

KAMALUDDIN, Jonathan Damian

Resigned
Floor Greater London House, LondonNW1 7FB
Born April 1973
Director
Appointed 17 Apr 2013
Resigned 01 Oct 2013

MAGOWAN, Andrew Colin

Resigned
Hampstead Road, LondonNW1 7FB
Born February 1974
Director
Appointed 02 Sept 2015
Resigned 28 Jun 2019

ROBERTSON, Nicholas John

Resigned
Hampstead Road, LondonNW1 7FB
Born November 1967
Director
Appointed 17 Apr 2013
Resigned 02 Sept 2015

SUCHOPAR, Anna

Resigned
Hampstead Road, LondonNW1 7FB
Born September 1981
Director
Appointed 28 Jun 2019
Resigned 31 Oct 2022

WHYTE, Emma, Group Legal Director

Resigned
Hampstead Road, LondonNW1 7FB
Born April 1985
Director
Appointed 31 Oct 2022
Resigned 30 Sept 2025

Persons with significant control

1

Asos Plc

Active
Hampstead Road, LondonNW1 7FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Resolution
12 December 2022
RESOLUTIONSResolutions
Memorandum Articles
12 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 May 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Incorporation Company
17 April 2013
NEWINCIncorporation